Warning: file_put_contents(c/7bcf6560f7cb80c414dc76b9dddcfa76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Protech Building & Civil Contractors Limited, LE10 2EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROTECH BUILDING & CIVIL CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protech Building & Civil Contractors Limited. The company was founded 8 years ago and was given the registration number 09758427. The firm's registered office is in HINCKLEY. You can find them at 1b Windsor Street, Burbage, Hinckley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROTECH BUILDING & CIVIL CONTRACTORS LIMITED
Company Number:09758427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:1b Windsor Street, Burbage, Hinckley, England, LE10 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Dairy Way, Kibworth Harcourt, Leicester, England, LE8 0SN

Secretary12 September 2018Active
22, Dairy Way, Kibworth Harcourt, Leicester, England, LE8 0SN

Director02 September 2015Active
1b, Windsor Street, Burbage, Hinckley, England, LE10 2EE

Director02 September 2015Active

People with Significant Control

Mr Ryan Sean Byard
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:22, Dairy Way, Leicester, England, LE8 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Shaun Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:English
Country of residence:England
Address:22, Dairy Way, Leicester, England, LE8 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-09-28Gazette

Gazette filings brought up to date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.